Search icon

Southern Spoon, LLC

Company Details

Name: Southern Spoon, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 2016 (9 years ago)
Organization Date: 20 Jul 2016 (9 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0958045
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 96 Westmont Dr, Louisa, KY 41230
Place of Formation: KENTUCKY

Manager

Name Role
BELINDA WEBB Manager
DEWEY LEE WEBB Manager

Registered Agent

Name Role
Dewey Webb Registered Agent

Organizer

Name Role
Dewey Webb Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-21
Annual Report 2020-08-18
Annual Report 2019-05-14
Annual Report 2018-05-09
Annual Report 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768597006 2020-04-08 0457 PPP 102 BLAIRS WAY, SUITE 900, LOUISA, KY, 41230-5035
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26752
Loan Approval Amount (current) 26752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISA, LAWRENCE, KY, 41230-5035
Project Congressional District KY-05
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26930.93
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State